Company NameNew Ferry Inn Limited
Company StatusDissolved
Company Number08241410
CategoryPrivate Limited Company
Incorporation Date5 October 2012(11 years, 7 months ago)
Dissolution Date1 November 2016 (7 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Aurwyn Hughes
Date of BirthAugust 1934 (Born 89 years ago)
NationalityWelsh
StatusClosed
Appointed31 March 2013(5 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (closed 01 November 2016)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence Address74 New Chester Road
New Ferry
Wirral
Merseyside
CH62 5AD
Wales
Director NameMr David Cooney
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 New Chester Road
New Ferry
Wirral
Merseyside
CH62 5AD
Wales
Secretary NameMr David Cooney
StatusResigned
Appointed05 October 2012(same day as company formation)
RoleCompany Director
Correspondence Address74 New Chester Road
New Ferry
Wirral
Merseyside
CH62 5AD
Wales
Director NameMiss Angela Cody
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2013(4 months, 2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 01 April 2013)
RoleBar Manager
Country of ResidenceUnited Kingdom
Correspondence Address27 Capstick Crescent
Childwall
Liverpool
Merseyside
L25 2XW

Location

Registered Address74 New Chester Road
New Ferry
Wirral
Merseyside
CH62 5AD
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead

Shareholders

100 at £1David Cooney
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2014Compulsory strike-off action has been suspended (1 page)
6 November 2014Compulsory strike-off action has been suspended (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
31 October 2013Appointment of Mr Aurwyn Hughes as a director (2 pages)
31 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(3 pages)
31 October 2013Termination of appointment of Angela Cody as a director (1 page)
31 October 2013Termination of appointment of Angela Cody as a director (1 page)
31 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(3 pages)
31 October 2013Appointment of Mr Aurwyn Hughes as a director (2 pages)
31 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(3 pages)
22 February 2013Appointment of Miss Angela Cody as a director (2 pages)
22 February 2013Termination of appointment of David Cooney as a director (1 page)
22 February 2013Termination of appointment of David Cooney as a secretary (1 page)
22 February 2013Termination of appointment of David Cooney as a secretary (1 page)
22 February 2013Appointment of Miss Angela Cody as a director (2 pages)
22 February 2013Termination of appointment of David Cooney as a director (1 page)
5 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
5 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
5 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)